Name: | THE TRANS-LEASE GROUP, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Jan 1995 (30 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000083144 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 200 HIGHLAND AVENUE SUITE 303, NEEDHAM, MA, 02494, USA |
Purpose: | GENERAL TRUCKING AND WAREHOUSE BUSINESS |
NAICS: | 484121 - General Freight Trucking, Long-Distance, Truckload |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORP SYSTEM | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CAROL B GRAY MCCARTHY | PRESIDENT | 40 BATTERY STREET BOSTON, MA 02109 USA |
Name | Role | Address |
---|---|---|
CAROL B GRAY MCCARTHY | CEO | 40 BATTERY STREET BOSTON, MA 02109 USA |
Name | Role | Address |
---|---|---|
CAROL MCCARTHY | OTHER OFFICER | No data |
WESTWOOD CARTAGE INC. | OTHER OFFICER | 200 HIGHLAND AVENUE, SUITE 303 NEEDHAM, MA 02494 UNI |
Number | Name | File Date |
---|---|---|
202199636570 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196768940 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202034727740 | Annual Report | 2020-02-19 |
201915592860 | Annual Report | 2019-08-26 |
201906997720 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201860297360 | Annual Report | 2018-03-15 |
201741389890 | Annual Report | 2017-04-20 |
201606483550 | Annual Report | 2016-09-01 |
201601402790 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201575996880 | Annual Report | 2015-08-24 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State